About

Registered Number: 05107778
Date of Incorporation: 21/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 88 High Street, Evesham, Worcestershire, WR11 4EU

 

Established in 2004, Thai Emerald Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOONTIM, Manop 21 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOONTIM, Saree 21 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 May 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 31 October 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 18 May 2005
225 - Change of Accounting Reference Date 21 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
287 - Change in situation or address of Registered Office 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 October 2007 Outstanding

N/A

Debenture 21 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.